Land Transfer and Company Notices




436

LAND TRANSFER ACT NOTICES.

EVIDENCE of the loss of certificates of title, Vol. 491, folio 214 (Auckland Registry), for Lots 59 and 60, Deposited Plan 20185, being part Allotment 38, District of Tamaki, and Vol. 613, folio 34 (Auckland Registry), for Lots 57 and 58, Deposited Plan 20185, being part Allotment 38, District of Tamaki, both being in favour of JOHN HAMILTON, of Te Kuiti, Blacksmith, having been lodged with me together with an application for new certificates of title in lieu thereof, and evidence of the loss of Outstanding Deed of Mortgage No. 383300, affecting Lot 6 of part of Allotment 142, Section 10, Suburbs of Auckland, and now comprised in certificate of title, Vol. 550, folio 193 (Auckland Registry), given by Gerald Homan and Margaret Teresa Homan, as mortgagors, to MAX LESSER, of Auckland, Retired Accountant (now deceased), as mortgagee, having been lodged with me together with an application for a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional mortgage after fourteen days from 8th April, 1943.

Dated this 2nd day of April, 1943, at the Land Registry Office at Auckland.

R. F. BAIRD, District Land Registrar,

EVIDENCE having been lodged of the loss of the outstanding duplicate of Mortgage No. 205951, in the names of LEWIS QUINLAN, Glass-merchant, and CHARLES ALBERT BRISTOW, Joiner, both of Wellington, affecting 39·8 perches, more or less, being part of Section 14, Watts Peninsula District, and being also Lot 31 on Deposited Plan No. 6566, and being all the land in certificate of title, Vol. 317, folio 138 (Wellington Registry), and application having been made to me to register a transmission of the interest of the said Charles Albert Bristow in the said Mortgage No. 205951 to VIOLET FREDERICKA BRISTOW as Executrix, and to register a transfer exercising power of sale under the said mortgage without production of the outstanding duplicate of the said mortgage, I hereby give notice that it is my intention to dispense with production of the said outstanding duplicate under section 40 of the Land Transfer Act, 1915, and to register such transmission and transfer as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 6th day of April, 1943, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.

ADVERTISEMENTS.

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4).

NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Parking Meters, Limited. 1937/101.

Given under my hand at Wellington, this 6th day of April, 1943.

H. B. WALTON, Assistant Registrar of Companies.

PRIVATE BILL.

CANTERBURY JEWISH CEMETERY EMPOWERING ACT, 1943.

PURSUANT to the Standing Orders of the House of Representatives relating to Private Bills the Trustees of the Canterbury Jewish Congregation hereby give notice that application will be made to the General Assembly of New Zealand at its next session for leave to bring in a Bill to be called the “Canterbury Jewish Cemetery Empowering Act, 1943.”

The objects of the proposed Bill are :—

To enable the Trustees to remove the remains of persons buried in the cemetery heretofore existing and established for the burial of Jews, which cemetery is situated on all that parcel of land being part of Rural Section 26, and being the land comprised in certificate of title, Vol. 373, folio 256 (Canterbury Registry), with all monuments, headstones, and memorials to another recognized burial-ground, and close the ground as a cemetery and thus to annul the trust upon which the land was conveyed to them—namely, as “a burial-ground for the Jews.”

To empower the Trustees to sell the land hitherto used as a cemetery and to apply the proceeds from any sale in payment of the expenses of and incidental to the promotion of the Bill and of the removal and reinterment of the remains and removal and re-erection of monuments, &c., and in promoting and furthering the purposes and activities of the Canterbury Jewish Congregation.

Printed copies of the Bill will be deposited in the Private Bill Office of the House of Representatives on the 1st day of May, 1943.

Dated at Christchurch, this 26th day of March, 1943.

By Order—

CANTERBURY JEWISH CONREGATION.

ARTHUR ROSE, President, Christchurch.}
H. I. BALLIN, Christchurch.} Trustees.
E. FRIEDLANDER, Christchurch.

Garrick, Cowlishaw, and Co., Solicitors to the Bill. 591

THE NEW ZEALAND GAZETTE. [No. 24

ADDISON EXPLORATION, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that, pursuant to section 241 of the Companies Act, 1933, a meeting of shareholders of the company will be held at the office of the liquidator, 17 Winstone Buildings, Queen Street, Auckland, on Tuesday, 20th April, 1943, at 10.30 a.m.

Business.—To receive liquidator’s final statement of accounts.

602 C. H. BATTLEY, A.P.A.N.Z., Liquidator.

ADDISON EXPLORATION, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that, pursuant to section 241 of the Companies Act, 1933, a meeting of creditors of the company will be held at the office of the liquidator, 17 Winstone Buildings, Queen Street, Auckland, on Tuesday, 20th April, 1943, at 10 a.m.

Business.—To receive liquidator’s final statement of accounts.

603 C H. BATTLEY, A.P.A.N.Z., Liquidator.

E. J. GILL AND CO., LTD.

NOTICE OF INTENDED DIVIDEND.

Name of company : E. J. Gill and Co., Ltd.
Address of registered office : Wanganui.
Registry of Supreme Court : Wellington.
Number of matter : G.A. 2072.
Last day for receiving proofs : 14th March, 1943.
Name of liquidator : S. Tansley.
Address : Wellington.

604 S. TANSLEY, Official Assignee.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that SHEPPARDS (KAIMATA), LIMITED, has changed its name to KAIMATA STORES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth, this 24th day of March, 1943.

605 W. E. BROWN, Assistant Registrar of Companies.

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the partnership heretofore subsisting between WILLIAM CAMERON and JAMES CAMERON, carrying on business as farmers at Waitahuna under the style or firm of W. & J. Cameron, has been dissolved as from the date hereof.

Dated the 31st day of March, 1943.

WM. CAMERON.

606 JAS. CAMERON.

AUTOMATIC ELECTRIC TOTALISATORS, LIMITED.

IN LIQUIDATION.

In the matter of the Companies Act, 1933, and in the matter of AUTOMATIC ELECTRIC TOTALISATORS, LIMITED (in Liquidation).

NOTICE is hereby given, in pursuance of section 241 of the Companies Act, 1933, that a general meeting of shareholders of the above-named company will be held at the office of A. L. Pike, 4th Floor, Southern Cross Building, Chancery Street, Auckland, on Wednesday, the 28th day of April, 1943, at 2 p.m., for the purpose of having laid before them an account showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator.

Dated at Auckland, this 1st day of April, 1943.

607 A. L. PIKE, Liquidator.

LETHALYTE (N.Z.), LTD.

IN VOLUNTARY LIQUIDATION.

NOTICE is hereby given that the final meeting of the above company will be held at the office of Messrs. Holland and Brown, Public Accountants, 84 Victoria Avenue, Wanganui, on Thursday, 22nd April, 1943, at 10 a.m.

Business.—Presentation of liquidator’s statement of accounts.

L. H. HOLLAND, Liquidator.

CHANGE OF NAME OF COMPANY.

NOTICE is hereby given that SPEEDWAY STEAM PRODUCTS, LIMITED, has changed its name to SPEEDWAY PRODUCTS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 29th day of March, 1943.

2 L. G. TUCK, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1943, No 24


NZLII PDF NZ Gazette 1943, No 24





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificates of Title and Mortgage

🗺️ Lands, Settlement & Survey
2 April 1943
Land Transfer, Certificates of Title, Mortgage, Auckland, Tamaki
  • John Hamilton, Owner of lost certificates of title
  • Gerald Homan, Mortgagor of lost mortgage deed
  • Margaret Teresa Homan, Mortgagor of lost mortgage deed
  • Max Lesser, Deceased mortgagee of lost mortgage deed

  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Mortgage Duplicate and Transmission

🗺️ Lands, Settlement & Survey
6 April 1943
Mortgage, Transmission, Wellington, Watts Peninsula
  • Lewis Quinlan, Glass-merchant and mortgagor
  • Charles Albert Bristow, Joiner and mortgagor
  • Violet Fredericka Bristow, Executrix of Charles Albert Bristow

  • J. Caradus, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
6 April 1943
Company Strike-off, Parking Meters Limited
  • H. B. Walton, Assistant Registrar of Companies

⚖️ Notice of Private Bill for Cemetery Empowering Act

⚖️ Justice & Law Enforcement
26 March 1943
Private Bill, Cemetery, Canterbury Jewish Congregation
  • Arthur Rose, President of Canterbury Jewish Congregation
  • H. I. Ballin, Trustee of Canterbury Jewish Congregation
  • E. Friedlander, Trustee of Canterbury Jewish Congregation

  • Garrick, Cowlishaw, and Co., Solicitors to the Bill

🏭 Notice of Shareholders Meeting for Liquidation

🏭 Trade, Customs & Industry
Liquidation, Shareholders Meeting, Addison Exploration Limited
  • C. H. Battley, Liquidator

🏭 Notice of Creditors Meeting for Liquidation

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Addison Exploration Limited
  • C. H. Battley, Liquidator

🏭 Notice of Intended Dividend

🏭 Trade, Customs & Industry
Dividend, Liquidation, E. J. Gill and Co., Ltd.
  • S. Tansley, Official Assignee

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
24 March 1943
Company Name Change, Sheppards (Kaimata), Limited, Kaimata Stores, Limited
  • W. E. Brown, Assistant Registrar of Companies

🏭 Notice of Dissolution of Partnership

🏭 Trade, Customs & Industry
31 March 1943
Dissolution of Partnership, W. & J. Cameron
  • William Cameron, Partner in dissolved partnership
  • James Cameron, Partner in dissolved partnership

🏭 Notice of Shareholders Meeting for Liquidation

🏭 Trade, Customs & Industry
1 April 1943
Liquidation, Shareholders Meeting, Automatic Electric Totalisators, Limited
  • A. L. Pike, Liquidator

🏭 Notice of Final Meeting for Voluntary Liquidation

🏭 Trade, Customs & Industry
Voluntary Liquidation, Final Meeting, Lethalyte (N.Z.), Ltd.
  • L. H. Holland, Liquidator

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
29 March 1943
Company Name Change, Speedway Steam Products, Limited, Speedway Products, Limited
  • L. G. Tuck, Assistant Registrar of Companies